Search icon

THE LANGUAGE EXCHANGE, INC.

Company Details

Entity Name: THE LANGUAGE EXCHANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Apr 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Sep 2017 (7 years ago)
Document Number: G31585
FEI/EIN Number 59-2254352
Address: 2925 SOUTH FEDERAL HIGHWAY, SUITE E, DELRAY BEACH, FL 33483
Mail Address: 2925 SOUTH FEDERAL HIGHWAY, SUITE E, DELRAY BEACH, FL 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LUONGO, GERALD J, DR Agent 2925 SOUTH FEDERAL HIGHWAY, DELRAY BEACH, FL 33483

Vice President

Name Role Address
PALADINO, Constance Marie Vice President 17220 Newport Club Drive, Boca Raton, FL 33496

Chief Executive Officer

Name Role Address
LUONGO, GERALD JAMES, DR. Chief Executive Officer 2925 SOUTH FEDERAL HIGHWAY,, SUITE E Delray Beach, FL 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000079682 LANGUAGE EXCHANGE INTERNATIONAL EXPIRED 2013-08-09 2018-12-31 No data 500 NE SPANISH RIVER BLVD, SUITE 19, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 2925 SOUTH FEDERAL HIGHWAY, SUITE E, DELRAY BEACH, FL 33483 No data
CHANGE OF MAILING ADDRESS 2023-02-08 2925 SOUTH FEDERAL HIGHWAY, SUITE E, DELRAY BEACH, FL 33483 No data
REGISTERED AGENT NAME CHANGED 2023-02-08 LUONGO, GERALD J, DR No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 2925 SOUTH FEDERAL HIGHWAY, DELRAY BEACH, FL 33483 No data
AMENDMENT 2017-09-25 No data No data
AMENDMENT 2013-08-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-30
Reg. Agent Change 2023-02-08
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-08
Amendment 2017-09-25
ANNUAL REPORT 2017-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2751457806 2020-05-24 0455 PPP STE 19 500 NE SPANISH RIVER BLVD, BOCA RATON, FL, 33431
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59265.4
Loan Approval Amount (current) 59265.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BOCA RATON, PALM BEACH, FL, 33431-0700
Project Congressional District FL-23
Number of Employees 6
NAICS code 611630
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 59942.49
Forgiveness Paid Date 2021-07-26

Date of last update: 05 Feb 2025

Sources: Florida Department of State